- Company Overview for CORNWALL CARAVAN PARK LIMITED (11363186)
- Filing history for CORNWALL CARAVAN PARK LIMITED (11363186)
- People for CORNWALL CARAVAN PARK LIMITED (11363186)
- Charges for CORNWALL CARAVAN PARK LIMITED (11363186)
- Insolvency for CORNWALL CARAVAN PARK LIMITED (11363186)
- More for CORNWALL CARAVAN PARK LIMITED (11363186)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2021 | PSC07 | Cessation of Robert Lee Jack Bull as a person with significant control on 11 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 13 August 2021 | |
13 Aug 2021 | MR04 | Satisfaction of charge 113631860004 in full | |
19 May 2021 | AD01 | Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 19 May 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Dec 2020 | MR01 | Registration of charge 113631860004, created on 24 December 2020 | |
29 Dec 2020 | MR04 | Satisfaction of charge 113631860003 in full | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
18 Dec 2019 | MR01 | Registration of charge 113631860003, created on 13 December 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Robert Lee Jack Bull as a person with significant control on 29 November 2019 | |
17 Oct 2019 | PSC01 | Notification of Robert Lee Jack Bull as a person with significant control on 6 September 2019 | |
17 Oct 2019 | PSC07 | Cessation of Time Gb Estates Limited as a person with significant control on 6 September 2019 | |
17 Oct 2019 | MR04 | Satisfaction of charge 113631860001 in full | |
17 Oct 2019 | MR04 | Satisfaction of charge 113631860002 in full | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
24 Jun 2019 | PSC02 | Notification of Time Gb Estates Limited as a person with significant control on 5 November 2018 | |
24 Jun 2019 | PSC07 | Cessation of Royston Cooper as a person with significant control on 5 November 2018 | |
21 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
15 Feb 2019 | MR01 | Registration of charge 113631860002, created on 8 February 2019 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | MR01 | Registration of charge 113631860001, created on 22 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Royston Cooper as a director on 7 November 2018 |